Search icon

SOUTHERN GARDENS FL AL MANAGEMENT, LLC

Company Details

Entity Name: SOUTHERN GARDENS FL AL MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 May 2019 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 May 2022 (3 years ago)
Document Number: L19000136563
FEI/EIN Number 84-1938478
Address: 1200 South Pine Island Road, Plantation, FL, 33324, US
Mail Address: 1200 South Pine Island Road, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1356909642 2019-05-31 2019-05-31 480 FENTRESS BLVD STE H, DAYTONA BEACH, FL, 321141237, US 255 E MAIN ST, LAKE ALFRED, FL, 338502133, US

Contacts

Phone +1 863-956-0411

Authorized person

Name CAMERON MARSH
Role CORPORATE FINANCE
Phone 3862551054

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Master Southern Gardens FL AL Management L Manager 1200 South Pine Island Road, Plantation, FL, 33324

Auth

Name Role Address
Friedman Aaron ( Auth 7077 Parc Avenue, Montreal, QC, H3N 17

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000064703 THE GARDENS OF LAKE ALFRED ACTIVE 2019-06-05 2029-12-31 No data 7077 AVE DU PARC, SUITE 600, MONTREAL, QC, H3N 1-X7

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-19 1200 South Pine Island Road, Plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2022-09-19 1200 South Pine Island Road, Plantation, FL 33324 No data
LC STMNT OF RA/RO CHG 2022-05-24 No data No data
REGISTERED AGENT NAME CHANGED 2022-05-24 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-24 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-01-05
AMENDED ANNUAL REPORT 2022-11-07
ANNUAL REPORT 2022-09-19
CORLCRACHG 2022-05-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-15
Florida Limited Liability 2019-05-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State